SOLUTION IP TECHNOLOGY LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
| 27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
| 14/09/2214 September 2022 | Application to strike the company off the register |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/10/2127 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
| 18/10/2118 October 2021 | Director's details changed for Mr Patrick Lincoln on 2021-10-18 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-05 with updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 17/10/1917 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 25/10/1825 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 26/10/1726 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
| 18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 34 CAMBRIDGE CRESCENT BRISTOL BS9 3QG UNITED KINGDOM |
| 10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 53 WESTBURY HILL WESTBURY ON TRYM BRISTOL BS9 3AD |
| 18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 21/10/1621 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 16/10/1516 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 05/11/145 November 2014 | APPOINTMENT TERMINATED, DIRECTOR DARREN ROSS |
| 22/10/1422 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 03/10/143 October 2014 | DIRECTOR APPOINTED MR PATRICK LINCOLN |
| 08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 23/04/1423 April 2014 | COMPANY NAME CHANGED CONVERGED VOICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/04/14 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 05/12/135 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN COLVILLE ROSS / 30/11/2013 |
| 16/10/1316 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 16/11/1216 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 15/11/1215 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN COLVILLE ROSS / 05/10/2012 |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 13/06/1213 June 2012 | PREVEXT FROM 31/10/2011 TO 31/01/2012 |
| 11/11/1111 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
| 09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 20 EDEN WAY WINNERSH WOKINGHAM BERKSHIRE RG41 5PQ |
| 11/07/1111 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 17/01/1117 January 2011 | APPOINTMENT TERMINATED, SECRETARY JANET ROSS |
| 21/12/1021 December 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
| 09/06/109 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN COLVILLE ROSS / 01/10/2009 |
| 29/10/0929 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
| 12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 23/10/0823 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
| 19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 23/10/0723 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
| 23/10/0623 October 2006 | DIRECTOR RESIGNED |
| 23/10/0623 October 2006 | SECRETARY RESIGNED |
| 23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
| 23/10/0623 October 2006 | NEW SECRETARY APPOINTED |
| 05/10/065 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company